- Company Overview for VOLUME 3 ARCHITECTURE LIMITED (07969338)
- Filing history for VOLUME 3 ARCHITECTURE LIMITED (07969338)
- People for VOLUME 3 ARCHITECTURE LIMITED (07969338)
- More for VOLUME 3 ARCHITECTURE LIMITED (07969338)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
13 Apr 2018 | PSC04 | Change of details for Mr Ademir Volic as a person with significant control on 27 July 2017 | |
23 Oct 2017 | PSC07 | Cessation of Richard Lawrence Harrison as a person with significant control on 28 July 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Richard Lawrence Harrison as a director on 28 July 2017 | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 May 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
16 Mar 2012 | CERTNM |
Company name changed volume 3 architecture LIMITED\certificate issued on 16/03/12
|
|
16 Mar 2012 | CONNOT | Change of name notice | |
09 Mar 2012 | AP01 | Appointment of Ademir Volic as a director | |
09 Mar 2012 | AP01 | Appointment of Mr Richard Lawrence Harrison as a director | |
01 Mar 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
29 Feb 2012 | NEWINC |
Incorporation
|